California

More WARN Notices from 

California

View All Notices
Affected Workers
16
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
395 Page Mill Rd., Suite 200 Palo Alto CA 94306
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
4
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
98
Notice Date
1/28/2026
Effective Date
3/31/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Layoff
Industry
Information
Address
651 Brannan St San Francisco CA 94107
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
179
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
7530 Elk Grove Blvd. Elk Grove CA 95757
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
201
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
16325 Ventura Blvd. Encino CA 91436
Contact Name
Contact Email
Contact Phone
Source
Affected Workers
185
Notice Date
1/28/2026
Effective Date
4/28/2026
Expiration Date
Permamnent / Temporary
Permanent
Closure / Layoff
Closure
Industry
Retail Trade
Address
6855 S La Cienega Blvd Los Angeles CA 90045
Contact Name
Contact Email
Contact Phone
Source